UKBizDB.co.uk

H.J. MULLINER & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H.j. Mulliner & Co. Limited. The company was founded 59 years ago and was given the registration number 00829218. The firm's registered office is in CHESHIRE. You can find them at Pym's Lane, Crewe, Cheshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:H.J. MULLINER & CO. LIMITED
Company Number:00829218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Pym's Lane, Crewe, Cheshire, CW1 3PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pym's Lane, Crewe, Cheshire, CW1 3PL

Secretary01 June 2019Active
Pym's Lane, Crewe, Cheshire, CW1 3PL

Director01 February 2018Active
Pym's Lane, Crewe, Cheshire, CW1 3PL

Director01 October 2019Active
Pym's Lane, Crewe, Cheshire, CW1 3PL

Secretary05 September 2005Active
5 St James Avenue, Gawsworth, Macclesfield, SK11 9RY

Secretary01 June 1995Active
11 Samlesbury Close, Manchester, M20 2FJ

Secretary02 April 1996Active
28, Ingersley Vale, Bollington, Macclesfield, SK10 5BP

Secretary29 September 2003Active
Sandleford Tattenhall Road, Tattenhall, Chester, CH3 9QQ

Secretary30 June 1992Active
C/O Rolls-Royce Motor Cars Ltd, Pyms Lane, Crewe, CW1 3PL

Secretary-Active
84 Sandicroft Close, Birchwood, Warrington, WA3 7LA

Secretary-Active
5 St James Avenue, Gawsworth, Macclesfield, SK11 9RY

Director02 April 1996Active
20 Park Avenue, Dronfield, S18 6LQ

Director04 August 1997Active
Pym's Lane, Crewe, Cheshire, CW1 3PL

Director01 June 2014Active
Pym's Lane, Crewe, Cheshire, CW1 3PL

Director01 February 2011Active
Inglewood 23 Park Road, Nantwich, CW5 7AQ

Director01 January 1999Active
Pym's Lane, Crewe, Cheshire, CW1 3PL

Director06 July 2004Active
Pym's Lane, Crewe, Cheshire, CW1 3PL

Director19 April 2010Active
Sandleford Tattenhall Road, Tattenhall, Chester, CH3 9QQ

Director30 June 1992Active
Am Meelfeld 10, Calberlah 38547, Germany, FOREIGN

Director15 July 1998Active
North Paddock 55 Chester Road, Holmes Chapel, Crewe, CW4 7DR

Director10 March 1997Active
Pym's Lane, Crewe, Cheshire, CW1 3PL

Director01 September 2014Active
Pym's Lane, Crewe, Cheshire, CW1 3PL

Director01 March 2002Active
Pym's Lane, Crewe, Cheshire, CW1 3PL

Director01 September 2012Active
1 Torr Rise, Cobblers Cross, Tarporley, CW6 0UD

Director-Active
21 Alexander Square, London, SW3 2AU

Director-Active
Holm Beech, Wood End Close One Pin Lane, Farnham Common, SL2 3RF

Director01 January 1995Active

People with Significant Control

Bentley Motors Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bentley Motors Limited, Pyms Lane, Crewe, England, CW1 3PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type dormant.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type dormant.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-06-14Officers

Termination secretary company with name termination date.

Download
2019-06-14Officers

Appoint person secretary company with name date.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type dormant.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type dormant.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Accounts

Accounts with accounts type dormant.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.